Ellman Henderson Limited EAST SUSSEX


Ellman Henderson started in year 2005 as Private Limited Company with registration number 05508696. The Ellman Henderson company has been functioning successfully for 19 years now and its status is active. The firm's office is based in East Sussex at 43 Church Road. Postal code: BN3 2BE.

At present there are 4 directors in the the company, namely Robert F., Claire P. and Jacqueline P. and others. In addition one secretary - Jacqueline P. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Ellman Henderson Limited Address / Contact

Office Address 43 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05508696
Date of Incorporation Thu, 14th Jul 2005
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Robert F.

Position: Director

Appointed: 20 April 2022

Claire P.

Position: Director

Appointed: 12 December 2019

Jacqueline P.

Position: Director

Appointed: 01 February 2010

Clive P.

Position: Director

Appointed: 14 July 2005

Jacqueline P.

Position: Secretary

Appointed: 14 July 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2005

Resigned: 14 July 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 2005

Resigned: 14 July 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Clive P. This PSC and has 50,01-75% shares.

Clive P.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand6 5402776 00284 036155 310
Current Assets164 962183 588150 793125 981227 973
Debtors158 422183 56174 79141 94572 663
Net Assets Liabilities97 22333 95535 887150 922312 391
Other Debtors   19 44731 330
Property Plant Equipment758 952781 493776 372763 461749 610
Other
Accrued Liabilities Deferred Income   6 38734 660
Accumulated Amortisation Impairment Intangible Assets14 49518 03921 583116 146161 210
Accumulated Depreciation Impairment Property Plant Equipment102 560114 779125 246130 726149 659
Amounts Owed By Group Undertakings    14 411
Amounts Owed To Group Undertakings   10 000 
Average Number Employees During Period 19181820
Bank Borrowings Overdrafts651 672746 840 652 746612 993
Corporation Tax Payable36 4506 431 47 04760 387
Corporation Tax Recoverable5 8025 614 5 614 
Creditors668 718172 335189 625702 746612 993
Fixed Assets772 241791 238782 5731 025 100983 884
Future Minimum Lease Payments Under Non-cancellable Operating Leases   8 66814 246
Increase From Amortisation Charge For Year Intangible Assets 3 5443 544 45 064
Increase From Depreciation Charge For Year Property Plant Equipment 12 21910 467 18 933
Intangible Assets13 2899 7456 201261 539234 174
Intangible Assets Gross Cost27 78427 78427 784377 684395 384
Investments Fixed Assets   100100
Investments In Group Undertakings Participating Interests   100100
Net Current Assets Liabilities-2 39211 253-38 832-161 852-53 850
Other Creditors17 04612 799 50 00098 540
Other Taxation Social Security Payable31 76637 010 46 49755 861
Prepayments Accrued Income   6 7198 132
Property Plant Equipment Gross Cost861 512896 272901 618894 187899 269
Provisions For Liabilities Balance Sheet Subtotal3 9088 8978 2989 5804 650
Taxation Including Deferred Taxation Balance Sheet Subtotal   9 5804 650
Total Additions Including From Business Combinations Property Plant Equipment 34 7605 346 5 082
Total Assets Less Current Liabilities769 849802 491743 741863 248930 034
Trade Creditors Trade Payables1 34411 210 8 8963 628
Trade Debtors Trade Receivables1 09318 038 10 16518 790

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On December 8, 2023 director's details were changed
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements